Search icon

ALLIANCE MARKETING CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE MARKETING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE MARKETING CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (9 months ago)
Document Number: P15000009273
FEI/EIN Number 47-2941488

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 NE 5th Terrace, Fort Lauderdale, FL, 33304, US
Mail Address: 820 NE 5th Terrace, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1394861
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined605240076
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
001757014
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
10231982
State:
ALASKA
Type:
Headquarter of
Company Number:
001-077-115
State:
ALABAMA
Type:
Headquarter of
Company Number:
389ee130-e3e9-ed11-9071-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1280737
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231483946
State:
COLORADO
Type:
Headquarter of
Company Number:
2779310
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
5218717
State:
IDAHO

Key Officers & Management

Name Role Address
SHADER COREY S President 820 NE 5th Terrace, FORT LAUDERDALE, FL, 33304
SHADER ANDREW T Vice President 820 NE 5th Terrace, FORT LAUDERDALE, FL, 33304
SHADER COREY S Agent 820 NE 5th Terrace, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090910 AMC INSURANCE CORP ACTIVE 2023-08-03 2028-12-31 - 820 NE 5TH TERRACE, FORT LAUDERDALE, FL, 33304
G19000037722 BENEFITSSAVE.COM EXPIRED 2019-03-22 2024-12-31 - 2425 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL, 33308
G19000037725 BCBENEFIT.COM EXPIRED 2019-03-22 2024-12-31 - 2425 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL, 33308
G15000105512 BENEFITS CENTER ACTIVE 2015-10-15 2025-12-31 - 821 N FEDERAL HIGHWAY, 2ND FLOOR, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 SHADER, COREY S -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 820 NE 5th Terrace, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-04-13 820 NE 5th Terrace, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 820 NE 5th Terrace, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$153,165
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,339.09
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $114,873
Utilities: $7,659
Rent: $30,633

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State